AJS VENT LIMITED

Units 2 & 3, Viking Park, Viking Tame Valley Trading Estate Units 2 & 3, Viking Park, Viking Tame Valley Trading Estate, Tamworth, B77 5DU, Staffordshire, England
StatusACTIVE
Company No.06742325
CategoryPrivate Limited Company
Incorporated05 Nov 2008
Age15 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

AJS VENT LIMITED is an active private limited company with number 06742325. It was incorporated 15 years, 6 months, 29 days ago, on 05 November 2008. The company address is Units 2 & 3, Viking Park, Viking Tame Valley Trading Estate Units 2 & 3, Viking Park, Viking Tame Valley Trading Estate, Tamworth, B77 5DU, Staffordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-17

Old address: Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom

New address: Units 2 & 3, Viking Park, Viking Tame Valley Trading Estate Wilnecote Tamworth Staffordshire B77 5DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Dean King

Change date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

New address: Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL

Change date: 2023-03-13

Old address: 2/3 Bull Ring Trading Estate Green Street Birmingham West Midlands B12 0NB

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a j s birmingham (holdings) LIMITED\certificate issued on 13/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-08

Psc name: Susan Holly

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Holly

Termination date: 2021-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Holly

Termination date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-09

Officer name: Susan Holly

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-06

Officer name: Jason Dean King

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-06

Officer name: Susan Holly

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2012

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-06

Officer name: Susan Holly

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jason Dean King

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Holly

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-11-30

Documents

View document PDF

Incorporation company

Date: 05 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05346508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACAPELLA RECRUITMENT LIMITED

3 BOREHAM ROAD,CHELMSFORD,CM3 1NH

Number:10908417
Status:ACTIVE
Category:Private Limited Company

ELAN CARE WHITETHORN LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:10830411
Status:ACTIVE
Category:Private Limited Company

EUROPEAN SOLUTIONS GROUP LIMITED

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11902067
Status:ACTIVE
Category:Private Limited Company

FRANCIS RUSSELL LIMITED

8 SPUR ROAD, COSHAM,HAMPSHIRE,PO6 3EB

Number:05423251
Status:ACTIVE
Category:Private Limited Company

MMR INSPECTION SERVICES LTD

11 BEAGLE POINT,WINSFORD,CW7 2NT

Number:11381604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source